Company NameMuirhead Dental Care Limited
Company StatusDissolved
Company NumberSC325694
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Dissolution Date8 March 2022 (2 years ago)
Previous NameMuirhead And Moodiesburn Dental Practice Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Frances Eva Feeley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 week after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Rubislaw Drive
Bearsden
Glasgow
G61 1PR
Scotland
Secretary NameJoyce Scott
NationalityBritish
StatusResigned
Appointed28 June 2007(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (resigned 22 November 2019)
RolePractice Manager
Correspondence Address5 Sauchenhall Path
Moodiesburn
Glasgow
G69 0NS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Frances Eva Feeley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,841
Cash£3,386
Current Liabilities£73,694

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2021Voluntary strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
4 June 2021Audit exemption subsidiary accounts made up to 30 November 2019 (9 pages)
4 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (58 pages)
4 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
4 June 2021Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
26 November 2019Cessation of Frances Eva Feeley as a person with significant control on 22 November 2019 (1 page)
26 November 2019Appointment of Mr James Ferguson Hall as a director on 22 November 2019 (2 pages)
26 November 2019Appointment of Mr Ronald Alexander Robson as a director on 22 November 2019 (2 pages)
26 November 2019Registered office address changed from C/O Martin Aitken & Co Chartered Accountants 89 Seaward Street Glasgow Strathclyde G41 1HJ to 163 Bath Street Glasgow G2 4SQ on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Frances Eva Feeley as a director on 22 November 2019 (1 page)
26 November 2019Registered office address changed from , C/O Martin Aitken & Co Chartered Accountants, 89 Seaward Street, Glasgow, Strathclyde, G41 1HJ to 163 Bath Street Glasgow G2 4SQ on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Joyce Scott as a secretary on 22 November 2019 (1 page)
26 November 2019Notification of Clyde Dental Practice Limited as a person with significant control on 22 November 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 June 2017Director's details changed for Mrs Frances Eva Feeley on 30 January 2017 (2 pages)
19 June 2017Director's details changed for Mrs Frances Eva Feeley on 30 January 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 June 2011Secretary's details changed for Joyce Scott on 18 June 2011 (2 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Joyce Scott on 18 June 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 July 2009Return made up to 18/06/09; full list of members (3 pages)
30 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 March 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
13 March 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
9 September 2008Registered office changed on 09/09/2008 from suite 2 2 lint riggs falkirk FK1 1DG (1 page)
9 September 2008Registered office changed on 09/09/2008 from, suite 2, 2 lint riggs, falkirk, FK1 1DG (1 page)
31 July 2008Return made up to 18/06/08; full list of members (3 pages)
31 July 2008Return made up to 18/06/08; full list of members (3 pages)
11 March 2008Company name changed muirhead and moodiesburn dental practice LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed muirhead and moodiesburn dental practice LIMITED\certificate issued on 12/03/08 (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
11 July 2007Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Ad 25/06/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (9 pages)
18 June 2007Incorporation (9 pages)